Acorn Analytical Services (UK) Ltd

General information

Name:

Acorn Analytical Services (UK) Limited

Office Address:

32 Quarry Park Close Moulton Park Industrial Estate NN3 6QB Northampton

Number: 08340465

Incorporation date: 2012-12-24

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Acorn Analytical Services (UK) began its business in the year 2012 as a Private Limited Company with reg. no. 08340465. This company has been functioning for 12 years and the present status is active. The company's office is located in Northampton at 32 Quarry Park Close. You can also locate this business using the zip code : NN3 6QB. From 2013/09/05 Acorn Analytical Services (UK) Ltd is no longer under the name Carlton Shard Projects. This enterprise's SIC code is 74901 - Environmental consulting activities. The firm's most recent financial reports describe the period up to 2022-03-31 and the latest confirmation statement was submitted on 2023-09-18.

In order to meet the requirements of the clients, this specific limited company is being taken care of by a unit of six directors who are, to enumerate a few, Samuel S., Andrew J. and Stephen M.. Their joint efforts have been of extreme use to the following limited company since 2022/07/05. To find professional help with legal documentation, this limited company has been utilizing the skills of Neil M. as a secretary for the last 12 years.

  • Previous company's names
  • Acorn Analytical Services (UK) Ltd 2013-09-05
  • Carlton Shard Projects Ltd 2012-12-24

Financial data based on annual reports

Company staff

Samuel S.

Role: Director

Appointed: 05 July 2022

Latest update: 12 January 2024

Andrew J.

Role: Director

Appointed: 31 July 2014

Latest update: 12 January 2024

Stephen M.

Role: Director

Appointed: 31 July 2014

Latest update: 12 January 2024

Paul K.

Role: Director

Appointed: 15 August 2013

Latest update: 12 January 2024

Ian S.

Role: Director

Appointed: 30 May 2013

Latest update: 12 January 2024

Neil M.

Role: Director

Appointed: 24 December 2012

Latest update: 12 January 2024

Neil M.

Role: Secretary

Appointed: 24 December 2012

Latest update: 12 January 2024

People with significant control

Executives who have control over this firm are as follows: Paul K. has substantial control or influence over the company. Neil M. has substantial control or influence over the company. Ian S. has substantial control or influence over the company.

Paul K.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Neil M.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Ian S.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 02 October 2024
Confirmation statement last made up date 18 September 2023
Annual Accounts
Start Date For Period Covered By Report 24 December 2012
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 6 May 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 6 May 2014
Annual Accounts 3 July 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 3 July 2015
Annual Accounts 7 July 2016
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 7 July 2016
Annual Accounts
End Date For Period Covered By Report 31 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Change of registered address from 32 Quarry Park Close Moulton Park Industrial Estate Northampton NN3 6QB England on 2023/11/08 to 24 Charter Gate Quarry Park Close Moulton Park Industrial Estate Northampton NN3 6QB (AD01)
filed on: 8th, November 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Unit 402 Kg Business Park Kingsfield Way

Post code:

NN5 7QS

City / Town:

Northampton

Accountant/Auditor,
2014

Name:

Elsby & Company Ltd

Address:

Thistle Down Barn Holcot Lane Sywell

Post code:

NN6 0BG

City / Town:

Northampton

Accountant/Auditor,
2015 - 2016

Name:

Elsby & Company Ltd

Address:

Thistle Down Barn Holcot Lane Sywell

Post code:

NN6 0BG

City / Town:

Northants

Search other companies

Services (by SIC Code)

  • 74901 : Environmental consulting activities
11
Company Age

Closest Companies - by postcode